Publication Date 6 April 2024 Michael Kerley Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 29, Robinson Court, Beach Road, Lee on the Solent, Hampshire, PO13 9FD Date of Claim Deadline 7 June 2024 Notice Type Deceased Estates View Michael Kerley full notice
Publication Date 6 April 2024 Joyce Bradley Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Grove House, Tamworth Road, Coventry, CV7 8JJ Date of Claim Deadline 7 June 2024 Notice Type Deceased Estates View Joyce Bradley full notice
Publication Date 6 April 2024 Alan Martin Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 15 Blunsdon Road Haydon Wick Swindon, SN25 1JD Date of Claim Deadline 7 June 2024 Notice Type Deceased Estates View Alan Martin full notice
Publication Date 6 April 2024 Phillip Thompson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 181 Nantgarw Road, Caerphilly, CF83 1AN Date of Claim Deadline 7 June 2024 Notice Type Deceased Estates View Phillip Thompson full notice
Publication Date 6 April 2024 Gloria Roden Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Middleton Grove Nursing Home, 11 Portland Road, Hove, BN3 5DR Date of Claim Deadline 7 June 2024 Notice Type Deceased Estates View Gloria Roden full notice
Publication Date 6 April 2024 Vera German Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Glentor Unit Torr Home The Drive Plymouth PL3 5SY Previous address: 12 Custom House Lane Millbay Marina West Hoe Plymouth, PL1 3RG Date of Claim Deadline 7 June 2024 Notice Type Deceased Estates View Vera German full notice
Publication Date 6 April 2024 Vidyaben Patel Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 54 Crescent Road, LONDON, E13 0LT Date of Claim Deadline 7 June 2024 Notice Type Deceased Estates View Vidyaben Patel full notice
Publication Date 6 April 2024 Doreen Watkins Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 28 The Fairways, TAUNTON, TA1 3PA Date of Claim Deadline 7 June 2024 Notice Type Deceased Estates View Doreen Watkins full notice
Publication Date 6 April 2024 MARGARET GREEN Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 1001 Warwick Road, BIRMINGHAM, B27 6QJ Date of Claim Deadline 8 June 2024 Notice Type Deceased Estates View MARGARET GREEN full notice
Publication Date 6 April 2024 Ronald ROWSE Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Transport House, Shotton, CH5 1QA Date of Claim Deadline 14 June 2024 Notice Type Deceased Estates View Ronald ROWSE full notice